Search icon

HANA PLUS INC

Company Details

Name: HANA PLUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2017 (8 years ago)
Date of dissolution: 10 Nov 2023
Entity Number: 5129612
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 16-43 201ST STREET, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-43 201ST STREET, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2017-05-02 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2023-11-21 Address 16-43 201ST STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002821 2023-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-10
170502010148 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033528609 2021-03-13 0202 PPP 1643 201st St, Bayside, NY, 11360-1016
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11262
Loan Approval Amount (current) 11262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1016
Project Congressional District NY-03
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11287.92
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State